NULEAF GRAPHICS LIMITED

Company Documents

DateDescription
08/01/168 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/07/1510 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/03/1429 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY PETER MORAN

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MORAN

View Document

14/06/1114 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MORGAN / 22/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORAN / 22/03/2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: 37-42 COMPTON STREET LONDON EC1V 0AP

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/04/03

View Document

09/04/039 April 2003 � NC 300/600 24/03/03

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 9 NORTHBURGH STREET LONDON EC1V 0AH

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/08/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/00

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 � NC 100/300 30/07/99

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

12/10/9912 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: TEMPLES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NX

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company